POCKIT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Registration of charge 071578770005, created on 2025-06-20

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-16 with updates

View Document

14/03/2514 March 2025 Satisfaction of charge 071578770003 in full

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Resolutions

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

16/12/2416 December 2024 Appointment of Mr Harry Eugene Lockhart Jr as a director on 2024-12-11

View Document

14/12/2414 December 2024 Appointment of Mr Malcolm John Le May as a director on 2024-12-11

View Document

11/10/2411 October 2024 Registration of charge 071578770004, created on 2024-10-04

View Document

18/03/2418 March 2024 Termination of appointment of Graeme Shankland as a director on 2024-01-03

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2015-12-17

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-06-30

View Document

11/01/2411 January 2024 Particulars of variation of rights attached to shares

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Change of share class name or designation

View Document

11/01/2411 January 2024 Change of share class name or designation

View Document

11/01/2411 January 2024 Sub-division of shares on 2023-08-30

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

02/01/242 January 2024 Accounts for a small company made up to 2022-12-31

View Document

21/09/2321 September 2023 Director's details changed for Mr Graeme Shankland on 2023-06-29

View Document

18/09/2318 September 2023 Secretary's details changed for Virraj Bharatkumar Jatania on 2023-06-29

View Document

18/09/2318 September 2023 Director's details changed for Mr Mark Newton-Jones on 2023-06-29

View Document

18/09/2318 September 2023 Director's details changed for Virraj Bharatkumar Jatania on 2023-06-29

View Document

18/09/2318 September 2023 Secretary's details changed for Mr Virraj Bharatkumar Jatania on 2023-06-29

View Document

05/07/235 July 2023 Registration of charge 071578770003, created on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Kelvin Reader as a director on 2023-06-30

View Document

01/05/231 May 2023 Satisfaction of charge 071578770002 in full

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

19/01/2319 January 2023 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Full accounts made up to 2020-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Registered office address changed from Suite 19, 45 Salisbury Road, Cardiff, CF24 4AB Wales to Suite 19, 45 Salisbury Road Cardiff CF24 4AB on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from Suite 19 45 Salisbury Road Cardiff CF24 4AB Wales to Suite 19, 45 Salisbury Road, Cardiff, CF24 4AB on 2021-12-09

View Document

23/09/2123 September 2021 Termination of appointment of Ian Michael Langley as a director on 2021-09-23

View Document

26/07/2126 July 2021 Registered office address changed from Basepoint Business Centre, Riverside Court, Beaufort Park Way Chepstow NP16 5UH Wales to Suite 19 45 Salisbury Road Cardiff CF24 4AB on 2021-07-26

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR GRAEME SHANKLAND

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/2017 June 2020 ARTICLES OF ASSOCIATION

View Document

17/06/2017 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 1463162

View Document

17/06/2017 June 2020 ADOPT ARTICLES 22/05/2020

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071578770001

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM CLEARWATER YARD 35 INVERNESS STREET LONDON CAMDEN NW1 7HB ENGLAND

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM BASEPOINT BUSINESS CENTRE RIVERSIDE COURT BEAUFORT PARK CHEPSTOW NP16 5UH WALES

View Document

25/02/2025 February 2020 06/06/19 STATEMENT OF CAPITAL GBP 1047831

View Document

25/02/2025 February 2020 17/09/19 STATEMENT OF CAPITAL GBP 1063960

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS SHAFRANIK / 03/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWTON-JONES / 03/02/2020

View Document

04/02/204 February 2020 SECRETARY'S CHANGE OF PARTICULARS / VIRRAJ BHARATKUMAR JATANIA / 03/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWTON-JONES / 03/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS SHAFRANIK / 03/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / VIRRAJ BHARATKUMAR JATANIA / 03/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWTON-JONES / 03/02/2020

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR IAN MICHAEL LANGLEY

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071578770001

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR, 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LANGLEY

View Document

29/08/1929 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1914 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 1039766

View Document

20/06/1920 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 947189

View Document

12/04/1912 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 807436

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 800984

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SANDERS

View Document

28/01/1928 January 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/01/1928 January 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / VIRRAJ BHARATKUMAR JATANIA / 23/01/2019

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF PSC STATEMENT ON 30/01/2018

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

19/01/1819 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / VIRRAJ BHARATKUMAR JATANIA / 03/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS SHAFRANIK / 03/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWTON-JONES / 03/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANGLEY / 03/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARTIN SANDERS / 03/11/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / VIRRAJ BHARATKUMAR JATANIA / 03/11/2017

View Document

26/09/1726 September 2017 23/11/16 STATEMENT OF CAPITAL GBP 790458

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR HAROLD MECHELYNCK

View Document

25/08/1725 August 2017 06/07/17 STATEMENT OF CAPITAL GBP 786511

View Document

23/08/1723 August 2017 08/05/17 STATEMENT OF CAPITAL GBP 779936

View Document

23/08/1723 August 2017 06/07/17 STATEMENT OF CAPITAL GBP 784453

View Document

21/08/1721 August 2017 08/05/17 STATEMENT OF CAPITAL GBP 778560

View Document

09/04/179 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 775541

View Document

07/04/177 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 774165

View Document

06/04/176 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 771146

View Document

05/04/175 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 730668

View Document

03/04/173 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 703293

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 669024

View Document

04/01/174 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

25/11/1625 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 637444

View Document

25/11/1625 November 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

24/11/1624 November 2016 19/10/16 STATEMENT OF CAPITAL GBP 635865

View Document

27/10/1627 October 2016 05/07/16 STATEMENT OF CAPITAL GBP 633233

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR BENJAMIN MARTIN SANDERS

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1620 May 2016 SECOND FILING FOR FORM SH01

View Document

12/05/1612 May 2016 SECOND FILING WITH MUD 15/02/15 FOR FORM AR01

View Document

09/05/169 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/165 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1628 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

27/04/1627 April 2016 SECOND FILING FOR FORM SH01

View Document

26/04/1626 April 2016 01/02/16 STATEMENT OF CAPITAL GBP 469111

View Document

26/04/1626 April 2016 FINANCIAL CONTRACT APPROVED/CANCELLATION OF ISSUE OF SHARES 24/11/2015

View Document

26/04/1626 April 2016 24/11/15 STATEMENT OF CAPITAL GBP 433435

View Document

26/04/1626 April 2016 24/11/15 STATEMENT OF CAPITAL GBP 454111

View Document

25/04/1625 April 2016 SECOND FILING FOR FORM SH01

View Document

15/04/1615 April 2016 17/12/15 STATEMENT OF CAPITAL GBP 612970

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 ADOPT ARTICLES 17/12/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR HAROLD MECHELYNCK

View Document

26/05/1526 May 2015 09/02/15 STATEMENT OF CAPITAL GBP 407503.27

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR BHARAT JATANIA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWTON-JONES / 10/02/2015

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR DENIS SHAFRANIK

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM, 18 CAVENDISH SQUARE, CAVENDISH HOUSE, LONDON, W1G 0PJ

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 372896.27

View Document

04/11/144 November 2014 20/10/14 STATEMENT OF CAPITAL GBP 389182.27

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR IAN MICHAEL LANGLEY

View Document

07/05/147 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 372896.27

View Document

07/05/147 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 352539.27

View Document

07/05/147 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 336253.27

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR MARK NEWTON-JONES

View Document

07/08/137 August 2013 22/07/13 STATEMENT OF CAPITAL GBP 325715.00

View Document

07/08/137 August 2013 19/07/13 STATEMENT OF CAPITAL GBP 326074.27

View Document

07/08/137 August 2013 ADOPT ARTICLES 09/07/2013

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR YUVRAJ JATANIA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 SECOND FILING WITH MUD 15/02/12 FOR FORM AR01

View Document

19/12/1219 December 2012 SECOND FILING FOR FORM SH01

View Document

19/12/1219 December 2012 SECOND FILING FOR FORM SH01

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 03/08/10 STATEMENT OF CAPITAL GBP 285000

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT DEVSHI JATANIA / 18/11/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIRRAJ BHARATKUMAR JATANIA / 18/11/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YUVRAJ BHARATKUMAR JATANIA / 18/11/2011

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / VIRRAJ BHARATKUMAR JATANIA / 18/11/2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM, 45 CHARLES STREET, LOWER GROUND FLOOR, MAYFAIR, W1J 5EG

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR YUVRAJ BHARATKUMAR JATANIA

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 25/08/10 STATEMENT OF CAPITAL GBP 150000

View Document

07/12/107 December 2010 COMPANY NAME CHANGED UKSAVINGSCLUB LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED D&A(BSC) LIMITED CERTIFICATE ISSUED ON 29/07/10

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CAMBELL

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM, C/ DRUCES LLP SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS, ENGLAND

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR D & A NOMINEES LIMITED

View Document

03/06/103 June 2010 DIRECTOR APPOINTED VIRRAJ BHARATKUMAR JATANIA

View Document

03/06/103 June 2010 DIRECTOR APPOINTED BHARAT KUMAR DEVSHI JATANIA

View Document

03/06/103 June 2010 SECRETARY APPOINTED VIRRAJ BHARATKUMAR JATANIA

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 CHANGE OF NAME 18/02/2010

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company